Baber Smith Limited LONDON


Founded in 2000, Baber Smith, classified under reg no. 03943705 is an active company. Currently registered at 123 Buckingham Palace Road SW1W 9SR, London the company has been in the business for twenty four years. Its financial year was closed on March 31 and its latest financial statement was filed on 2022/03/31.

Currently there are 2 directors in the the firm, namely Simon S. and Hannah S.. In addition one secretary - Simon S. - is with the company. As of 29 May 2024, there was 1 ex secretary - Nicholas R.. There were no ex directors.

Baber Smith Limited Address / Contact

Office Address 123 Buckingham Palace Road
Town London
Post code SW1W 9SR
Country of origin United Kingdom

Company Information / Profile

Registration Number 03943705
Date of Incorporation Thu, 9th Mar 2000
Industry Advertising agencies
End of financial Year 31st March
Company age 24 years old
Account next due date Sun, 31st Dec 2023 (150 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 23rd Mar 2024 (2024-03-23)
Last confirmation statement dated Thu, 9th Mar 2023

Company staff

Simon S.

Position: Secretary

Appointed: 26 November 2004

Simon S.

Position: Director

Appointed: 09 March 2000

Hannah S.

Position: Director

Appointed: 09 March 2000

Hallmark Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 09 March 2000

Resigned: 09 March 2000

Nicholas R.

Position: Secretary

Appointed: 09 March 2000

Resigned: 26 November 2004

Hallmark Registrars Limited

Position: Corporate Nominee Director

Appointed: 09 March 2000

Resigned: 09 March 2000

Hallmark Secretaries Limited

Position: Corporate Director

Appointed: 09 March 2000

Resigned: 09 March 2000

People with significant control

The register of PSCs that own or have control over the company consists of 2 names. As we identified, there is Hannah S. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Simon S. This PSC owns 25-50% shares and has 25-50% voting rights.

Hannah S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Simon S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand 67 457196 731411 514671 169415 856413 7131 316 7101 802 551
Current Assets282 229204 220262 374576 724904 475901 749980 1321 658 8482 041 868
Debtors153 716136 76365 643165 210233 306485 893566 419342 138239 317
Net Assets Liabilities 144 824100 73456 39972 906161 927411 951798 2351 178 864
Other Debtors 49 12830 751159 902162 328375 329408 727211 222200 175
Property Plant Equipment 18 3957 6002 9874 17510 3449 5697 76712 849
Cash Bank In Hand128 51367 457       
Net Assets Liabilities Including Pension Asset Liability194 067144 824       
Tangible Fixed Assets23 12418 395       
Reserves/Capital
Called Up Share Capital50 00050 000       
Profit Loss Account Reserve144 06794 824       
Other
Accumulated Depreciation Impairment Property Plant Equipment 352 715364 645370 145374 156380 386386 977394 094400 957
Additions Other Than Through Business Combinations Property Plant Equipment  1 1358875 19912 3995 8165 31511 945
Amounts Owed By Group Undertakings Participating Interests 25 946    72 47572 475 
Amounts Owed To Group Undertakings Participating Interests 13 656103 870486 854793 635573 792462 883739 917669 300
Average Number Employees During Period 10547991012
Creditors 76 553169 240523 312835 744750 102577 491868 183874 020
Increase From Depreciation Charge For Year Property Plant Equipment  11 9305 5004 0116 2306 5917 1176 863
Net Current Assets Liabilities173 127127 66793 13453 41268 731151 647402 641790 6651 167 848
Other Creditors 5 1164 3215 40513 0656 8848 28510 22622 091
Property Plant Equipment Gross Cost 371 110372 245373 132378 331390 730396 546401 861413 806
Provisions For Liabilities Balance Sheet Subtotal 1 238   642591971 833
Taxation Social Security Payable 13 1806 1345 5294 563115 62693 356114 318169 381
Total Assets Less Current Liabilities196 251146 062100 734 72 906161 991412 210798 4321 180 697
Trade Creditors Trade Payables 44 60154 91525 52424 48153 80012 9673 72213 248
Trade Debtors Trade Receivables 61 68934 8925 30870 978110 56485 21758 44139 142
Amount Specific Advance Or Credit Directors    53 750111 50098 500  
Amount Specific Advance Or Credit Made In Period Directors    53 750223 98398 500  
Amount Specific Advance Or Credit Repaid In Period Directors     166 233111 50098 500 
Capital Employed194 067144 824       
Creditors Due Within One Year109 10276 553       
Number Shares Allotted 50 000       
Par Value Share 1       
Provisions For Liabilities Charges2 1841 238       
Share Capital Allotted Called Up Paid50 00050 000       
Tangible Fixed Assets Additions 8 103       
Tangible Fixed Assets Cost Or Valuation363 007371 110       
Tangible Fixed Assets Depreciation339 883352 715       
Tangible Fixed Assets Depreciation Charged In Period 12 832       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 20th, December 2023
Free Download (6 pages)

Company search